Search icon

M.G. ROSE LLC

Company Details

Name: M.G. ROSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 1998 (27 years ago)
Entity Number: 2264496
ZIP code: 10471
County: Westchester
Place of Formation: New York
Address: P.O. BOX 478, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 478, BRONX, NY, United States, 10471

History

Start date End date Type Value
1998-05-29 2008-04-30 Address P.O. BOX 417, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002169 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100629003282 2010-06-29 BIENNIAL STATEMENT 2010-05-01
080430002504 2008-04-30 BIENNIAL STATEMENT 2008-05-01
980529000559 1998-05-29 ARTICLES OF ORGANIZATION 1998-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1287737405 2020-05-04 0202 PPP 12 PARK HILL TERRACE, YONKERS, NY, 10705
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41382
Loan Approval Amount (current) 41382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41764.07
Forgiveness Paid Date 2021-04-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State